CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06578718

Incorporation date

28/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent TN25 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-24
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon30/10/2024
Termination of appointment of Terry Richard Holmes as a director on 2024-10-22
dot icon10/10/2024
Registered office address changed from South Stour Offices Mersham Ashford TN25 7HS England to Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-10
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-24
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon23/04/2024
Director's details changed for Ms Elizabeth Powell on 2024-04-23
dot icon03/04/2024
Director's details changed for Mr Terry Richard Holmes on 2024-04-03
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-12-24
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon08/04/2021
Previous accounting period extended from 2020-09-30 to 2020-12-24
dot icon03/03/2021
Appointment of Mr Terry Richard Holmes as a director on 2021-02-19
dot icon02/03/2021
Registered office address changed from C/O Good Food Wines Limited No 3 Warehouse Whitewall Road Medway City Estate Strood Kent ME2 4EW to South Stour Offices Mersham Ashford TN25 7HS on 2021-03-02
dot icon19/02/2021
Termination of appointment of Kevin William Geoffrey Haselden as a director on 2021-02-19
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon04/05/2016
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to No 3 Warehouse Whitewall Road Medway City Estate Rochester Kent ME2 4EW
dot icon16/03/2016
Previous accounting period extended from 2015-06-30 to 2015-09-30
dot icon15/03/2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Good Food Wines Limited No 3 Warehouse Whitewall Road Medway City Estate Strood Kent ME2 4EW on 2016-03-15
dot icon23/06/2015
Appointment of Kevin William Geoffrey Haselden as a director on 2015-05-29
dot icon02/06/2015
Termination of appointment of Angus Myrie Scott Brown as a director on 2015-05-29
dot icon01/06/2015
Appointment of Elizabeth Powell as a director on 2015-05-29
dot icon01/06/2015
Termination of appointment of James Hardie Allen as a director on 2015-05-29
dot icon01/06/2015
Termination of appointment of James Hardie Allen as a secretary on 2015-05-29
dot icon22/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/03/2015
Director's details changed for Mr James Hardie Allen on 2015-01-20
dot icon16/03/2015
Register(s) moved to registered office address 26 Red Lion Square London WC1R 4AG
dot icon13/03/2015
Secretary's details changed for Mr James Allen on 2013-04-26
dot icon23/01/2015
Registered office address changed from 9-10 Carlos Place London W1K 3AT to 26 Red Lion Square London WC1R 4AG on 2015-01-23
dot icon18/08/2014
Director's details changed for Mr James Hardie Allen on 2014-08-04
dot icon04/08/2014
Director's details changed for Mr James Hardie Allen on 2014-08-04
dot icon13/05/2014
Register(s) moved to registered inspection location
dot icon13/05/2014
Register inspection address has been changed
dot icon13/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-28
dot icon05/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-04-28
dot icon02/07/2013
Change of share class name or designation
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon01/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2009-04-28 with full list of shareholders
dot icon26/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2010-04-28
dot icon13/05/2013
Memorandum and Articles of Association
dot icon13/05/2013
Resolutions
dot icon07/05/2013
Appointment of Mr James Allen as a secretary
dot icon03/05/2013
Termination of appointment of David Horne as a secretary
dot icon03/05/2013
Termination of appointment of Michael Mcgill as a director
dot icon03/05/2013
Termination of appointment of Lynne Higgins as a director
dot icon03/05/2013
Registered office address changed from , C/O C/O Gateley Llp, One Eleven Edmund Street, Birmingham, B3 2HJ, England on 2013-05-03
dot icon03/05/2013
Appointment of Mr Angus Myrie Scott Brown as a director
dot icon03/05/2013
Appointment of Mr James Allen as a director
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon17/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-06-30
dot icon13/02/2012
Registered office address changed from , 41 St Pauls Street, Leeds, LS1 2JG on 2012-02-13
dot icon09/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-06-30
dot icon05/04/2011
Appointment of Michael Scott Mcgill as a director
dot icon29/03/2011
Termination of appointment of Raymond Riley as a director
dot icon01/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon06/05/2010
Current accounting period extended from 2010-01-31 to 2010-06-30
dot icon08/12/2009
Termination of appointment of Ian Tudhope as a director
dot icon26/11/2009
Director's details changed for Lynne Higgins on 2009-11-17
dot icon26/11/2009
Director's details changed for Raymond Riley on 2009-11-17
dot icon26/11/2009
Director's details changed for Ian Barclay Tudhope on 2009-11-17
dot icon26/11/2009
Secretary's details changed for David William Murray Horne on 2009-11-12
dot icon30/10/2009
Full accounts made up to 2009-01-31
dot icon06/05/2009
Return made up to 28/04/09; full list of members
dot icon18/03/2009
Accounting reference date shortened from 30/04/2009 to 31/01/2009
dot icon09/03/2009
Registered office changed on 09/03/2009 from, 4TH floor st paul's house, 23 park square south, leeds, LS1 2ND
dot icon08/01/2009
Director appointed raymond riley
dot icon08/01/2009
Director appointed lynne higgins
dot icon31/10/2008
Secretary appointed david william murray horne
dot icon31/10/2008
Appointment terminated director and secretary catherine bulcock
dot icon07/08/2008
Appointment terminated director whale rock directors LIMITED
dot icon07/08/2008
Appointment terminated secretary whale rock secretaries LIMITED
dot icon04/08/2008
Resolutions
dot icon31/07/2008
Certificate of change of name
dot icon31/07/2008
Director and secretary appointed catherine anne bulcock
dot icon31/07/2008
Director appointed ian barclay tudhope
dot icon23/07/2008
Registered office changed on 23/07/2008 from, 2ND floor 50 gresham street, london, EC2V 7AY
dot icon27/06/2008
Certificate of change of name
dot icon28/04/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-39.96 % *

* during past year

Cash in Bank

£17,673.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.96K
-
0.00
29.44K
-
2022
0
21.37K
-
0.00
17.67K
-
2022
0
21.37K
-
0.00
17.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.37K £Descended-17.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.67K £Descended-39.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Elizabeth
Director
29/05/2015 - Present
18
Holmes, Terry Richard
Director
19/02/2021 - 22/10/2024
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent TN25 7HS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED?

toggle

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/04/2008 .

Where is CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED located?

toggle

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED is registered at Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent TN25 7HS.

What does CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED do?

toggle

CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CONNECT 10 ESTATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/05/2025: Total exemption full accounts made up to 2024-12-24.